- Company Overview for ELEMENTARY FINANCIAL LIMITED (06792585)
- Filing history for ELEMENTARY FINANCIAL LIMITED (06792585)
- People for ELEMENTARY FINANCIAL LIMITED (06792585)
- Insolvency for ELEMENTARY FINANCIAL LIMITED (06792585)
- More for ELEMENTARY FINANCIAL LIMITED (06792585)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Oct 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Feb 2019 | AD01 | Registered office address changed from 3 Cambridge Avenue Sutton Coldfield West Midlands B73 5NA to 79 Caroline Street Birmingham 3 1Up on 21 February 2019 | |
19 Feb 2019 | LIQ01 | Declaration of solvency | |
19 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
19 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates | |
18 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
15 May 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
02 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
26 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
11 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|
|
15 Jan 2014 | CH01 | Director's details changed for Mr Jeffry John Miller on 3 May 2013 | |
16 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 May 2013 | AD01 | Registered office address changed from 1 Yew Tree Villas Sheffield Road Sutton Coldfield B73 5HB on 7 May 2013 | |
15 Jan 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Jan 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
24 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders |